This company is commonly known as Fordman Systems Limited. The company was founded 37 years ago and was given the registration number 02055628. The firm's registered office is in CONGLETON. You can find them at Fordman Systems Ltd C/o Contronics Ltd, Congleton, Congleton, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FORDMAN SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02055628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fordman Systems Ltd C/o Contronics Ltd, Congleton, Congleton, Cheshire, United Kingdom, CW12 4TU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fordman Systems Ltd, C/O Contronics Ltd, Congleton, Congleton, United Kingdom, CW12 4TU | Secretary | 02 April 2020 | Active |
The Thames Wing, Howbery Park, Wallingford, England, OX10 8FD | Director | 29 April 2022 | Active |
Fordman Systems Ltd, C/O Contronics Ltd, Congleton, Congleton, United Kingdom, CW12 4TU | Director | 02 April 2020 | Active |
The Thames Wing, Howbery Park, Wallingford, England, OX10 8FD | Director | 29 April 2022 | Active |
Fordman House, The Broadway, Woodhall Spa, England, LN10 6ST | Secretary | - | Active |
Greenfield Farm Estate, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TU | Secretary | 24 March 2017 | Active |
Fordman Systems Ltd, C/O Contronics Ltd, Congleton, Congleton, United Kingdom, CW12 4TU | Director | 02 April 2020 | Active |
Fordman House, The Broadway, Woodhall Spa, England, LN10 6ST | Director | - | Active |
Fordman House, The Broadway, Woodhall Spa, England, LN10 6ST | Director | - | Active |
Greenfield Farm Estate, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TU | Director | 24 March 2017 | Active |
Fordman Systems Ltd, C/O Contronics Ltd, Congleton, Congleton, United Kingdom, CW12 4TU | Director | 02 April 2020 | Active |
Greenfield Farm Estate, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TU | Director | 24 March 2017 | Active |
Contronics (Holdings) Limited | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 47, Ashworth Mansions, London, United Kingdom, W9 1LW |
Nature of control | : |
|
Mr Vernon Arthur Dunford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fordman House The Broadway, Woodhall Spa, England, LN10 6ST |
Nature of control | : |
|
Mr Trevor Andrew Lilliman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fordman House The Broadway, Woodhall Spa, England, LN10 6ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-03-05 | Gazette | Gazette notice voluntary. | Download |
2024-02-21 | Dissolution | Dissolution application strike off company. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Other | Legacy. | Download |
2023-01-04 | Other | Legacy. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Address | Change sail address company with old address new address. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-17 | Accounts | Legacy. | Download |
2021-10-17 | Other | Legacy. | Download |
2021-10-17 | Other | Legacy. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.